M & J GARDEN EXTRAS LIMITED

Company Documents

DateDescription
08/05/128 May 2012 STRUCK OFF AND DISSOLVED

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

06/01/116 January 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM 101 FIRST AVENUE WEST MOLESEY SURREY KT8 2QU

View Document

07/09/107 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MACIEJ PIOTR BAKOVSKI / 15/06/2010

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY MACIEJ BAKOVSKI

View Document

04/06/104 June 2010 Annual return made up to 16 November 2009 with full list of shareholders

View Document

04/06/104 June 2010 30/11/08 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 Annual return made up to 16 November 2008 with full list of shareholders

View Document

29/05/1029 May 2010 RES02

View Document

28/05/1028 May 2010 ORDER OF COURT - RESTORATION

View Document

08/09/098 September 2009 STRUCK OFF AND DISSOLVED

View Document

19/05/0919 May 2009 FIRST GAZETTE

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JASON CARTER LOGGED FORM

View Document

19/12/0719 December 2007 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company